Company NameDS Building Supplies Ltd
DirectorLakhbir Singh Braich
Company StatusLiquidation
Company Number10374284
CategoryPrivate Limited Company
Incorporation Date14 September 2016(7 years, 7 months ago)
Previous NameNursery Fresh Flowers Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Lakhbir Singh Braich
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed08 July 2019(2 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Baron Gardens
Ilford
Essex
IG6 1NX
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Owston Road Carcroft
Doncaster
DN6 8DA

Location

Registered Address9 Baron Gardens
Ilford
Essex
IG6 1NX
RegionLondon
ConstituencyIlford North
CountyGreater London
WardFairlop
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 May 2020 (3 years, 11 months ago)
Next Return Due9 June 2021 (overdue)

Filing History

26 January 2022Dissolution deferment (1 page)
26 January 2022Completion of winding up (1 page)
17 May 2021Order of court to wind up (3 pages)
26 May 2020Confirmation statement made on 26 May 2020 with updates (3 pages)
7 May 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
30 April 2020Confirmation statement made on 13 September 2019 with no updates (3 pages)
21 August 2019Cessation of Bryan Anthony Thornton as a person with significant control on 8 July 2019 (1 page)
21 August 2019Notification of Lakhbir Singh Braich as a person with significant control on 8 July 2019 (2 pages)
21 August 2019Appointment of Mr Lakhbir Braich as a director on 8 July 2019 (2 pages)
21 August 2019Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 9 Baron Gardens Ilford Essex IG6 1NX on 21 August 2019 (1 page)
21 August 2019Termination of appointment of Bryan Anthony Thornton as a director on 8 July 2019 (1 page)
21 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-21
(3 pages)
21 August 2019Cessation of Cfs Secretaries Limited as a person with significant control on 8 July 2019 (1 page)
1 October 2018Accounts for a dormant company made up to 30 September 2018 (2 pages)
13 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
2 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
14 September 2016Incorporation
Statement of capital on 2016-09-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
14 September 2016Incorporation
Statement of capital on 2016-09-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)